SILVERLAKE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 416 GREEN LANE ILFORD ESSEX IG3 9JX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047543940011

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047543940009

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047543940010

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASBIR SINGH BHOGAL / 01/10/2009

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047543940008

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047543940007

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1721 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047543940006

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047543940005

View Document

14/05/1514 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/1131 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASBIR BHOGAL / 10/05/2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 22 LEAMINGTON GARDENS ILFORD ESSEX IG3 9SW

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: TEMPLE SECRETARIES LIMITED 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/01/054 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FIRST GAZETTE

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 94-96 GREAT NORTH ROAD EAST FINCHLEY LONDON N2 0NL

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

11/01/0411 January 2004 SECRETARY RESIGNED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

11/01/0411 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

06/05/036 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company